BIG BIRD NURSERY (LARKHALL) LTD

3rd Floor Finlay House 3rd Floor Finlay House, Glasow, G1 2PP
StatusDISSOLVED
Company No.SC256600
CategoryPrivate Limited Company
Incorporated25 Sep 2003
Age20 years, 8 months, 21 days
JurisdictionScotland
Dissolution21 Nov 2023
Years6 months, 25 days

SUMMARY

BIG BIRD NURSERY (LARKHALL) LTD is an dissolved private limited company with number SC256600. It was incorporated 20 years, 8 months, 21 days ago, on 25 September 2003 and it was dissolved 6 months, 25 days ago, on 21 November 2023. The company address is 3rd Floor Finlay House 3rd Floor Finlay House, Glasow, G1 2PP.



People

BELFRAGE-BLACK, Katherine Alexandra

Director

Director

ACTIVE

Assigned on 30 Apr 2018

Current time on role 6 years, 1 month, 16 days

BLACK, John David Belfrage

Director

Director

ACTIVE

Assigned on 30 Apr 2018

Current time on role 6 years, 1 month, 16 days

ANDERSON, Alexander

Secretary

Nursery Manager

RESIGNED

Assigned on 01 Oct 2003

Resigned on 30 Apr 2018

Time on role 14 years, 6 months, 29 days

BRIGHTON SECRETARY LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Sep 2003

Resigned on 29 Sep 2003

Time on role 4 days

ANDERSON, Alexander

Director

Nursery Manager

RESIGNED

Assigned on 01 Oct 2003

Resigned on 30 Apr 2018

Time on role 14 years, 6 months, 29 days

ANDERSON, Janice Forsyth

Director

Nursery Manager

RESIGNED

Assigned on 01 Oct 2003

Resigned on 30 Apr 2018

Time on role 14 years, 6 months, 29 days

ANDERSON, Phyllis

Director

Company Diector

RESIGNED

Assigned on 08 Jun 2012

Resigned on 19 Jan 2015

Time on role 2 years, 7 months, 11 days

ANDERSON, Phyllis

Director

Nursery Manager

RESIGNED

Assigned on 01 Oct 2003

Resigned on 04 Sep 2011

Time on role 7 years, 11 months, 3 days

GARVOCK, Renton Arthur

Director

Company Director

RESIGNED

Assigned on 12 Jul 2010

Resigned on 04 Sep 2011

Time on role 1 year, 1 month, 23 days

GILMOUR, Kirsty

Director

Company Director

RESIGNED

Assigned on 01 Mar 2016

Resigned on 31 May 2017

Time on role 1 year, 2 months, 30 days

MCMILLEN, Stuart Robert

Director

Technician

RESIGNED

Assigned on 01 Oct 2003

Resigned on 01 Nov 2005

Time on role 2 years, 1 month

MCMILLEN, Vivien Phyllis

Director

Charge Nurse

RESIGNED

Assigned on 01 Oct 2003

Resigned on 01 Nov 2005

Time on role 2 years, 1 month

RANKINE, Hazel Lorraine

Director

Managing Director

RESIGNED

Assigned on 31 Mar 2014

Resigned on 28 Jan 2020

Time on role 5 years, 9 months, 28 days

RODGER, Margaret Carlin Mcmahon

Director

Managing Director

RESIGNED

Assigned on 24 May 2007

Resigned on 12 Jul 2010

Time on role 3 years, 1 month, 19 days

BRIGHTON DIRECTOR LTD

Corporate-nominee-director

RESIGNED

Assigned on 25 Sep 2003

Resigned on 29 Sep 2003

Time on role 4 days


Some Companies

3CROSSFIRE LIMITED

256 ASHLEY ROAD C/O TAXASSIST ACCOUNTANTS,POOLE,BH14 9BZ

Number:05677727
Status:ACTIVE
Category:Private Limited Company

AI ENGINEERING CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09590802
Status:ACTIVE
Category:Private Limited Company

CROMWELL POLAND RETAIL LLP

1ST FLOOR,SCARBOROUGH,YO11 3TU

Number:OC382076
Status:ACTIVE
Category:Limited Liability Partnership

ECANCER LIMITED

11 ALMA VALE ROAD,CLIFTON,BS8 2HL

Number:08539058
Status:ACTIVE
Category:Private Limited Company

ERNE BUILDERS LTD

2 ROCKBOURNE WAY,LIVERPOOL,L25 4TD

Number:11539144
Status:ACTIVE
Category:Private Limited Company

SHIELLOW WOOD LIMITED

WHITTON GRANGE, WHITTON,NORTHUMBERLAND,NE65 7RL

Number:05797057
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source